Name: | LUTHERAN SCHOOL OF LEXINGTON ASSOCIATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 21 Jun 2005 (20 years ago) |
Organization Date: | 21 Jun 2005 (20 years ago) |
Last Annual Report: | 09 Apr 2024 (10 months ago) |
Organization Number: | 0615851 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
Primary County: | Fayette |
Principal Office: | 425 PATCHEN DR., LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHASSITY RILEY | Registered Agent |
Name | Role |
---|---|
Chassity Riley | President |
Name | Role |
---|---|
Lynne Williams | Treasurer |
Name | Role |
---|---|
Rebecca Harrison | Secretary |
Name | Role |
---|---|
Chassity Riley | Director |
Lynne Williams | Director |
Rebecca Harrison | Director |
ROGER FISCHER | Director |
JOHN HERBST | Director |
CINDY VANDYKE | Director |
NANCY FRANCIS | Director |
JOHN CARLSON | Director |
Name | Role |
---|---|
ROGER FISHER | Incorporator |
JOHN HERBST | Incorporator |
CINDY VANDYKE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Registered Agent name/address change | 2024-04-09 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-15 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-24 |
Registered Agent name/address change | 2017-04-26 |
Annual Report | 2017-04-26 |
Date of last update: 06 Jan 2025
Sources: Kentucky Secretary of State